Get an alert when EMNUK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-02-16 (in 9mo)

Last made up 2026-02-02

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2025-06-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. EMNUK LIMITED 2019-07-18 → present
  2. SIGNET ARMORLITE EUROPE LIMITED 1988-01-20 → 2019-07-18
  3. SIGNET ARMORLITE UK LIMITED 1987-04-01 → 1988-01-20
  4. INGLEBY (188) LIMITED 1987-03-09 → 1987-04-01

Accounts

4-year trend · latest reflected 2025-06-30

Metric Trend 2021-12-312022-12-312023-12-312025-06-30
Turnover
Operating profit -£63,000
Profit before tax -£63,000
Net profit -£63,000
Cash
Total assets less current liabilities
Net assets
Equity £7,057,000£62,000£0£0
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
UHY Hacker Young
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The financial statements are not prepared on the going concern basis, as the company has ceased trading.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 30 resigned

Name Role Appointed Born Nationality
A G SECRETARIAL LIMITED Corporate Secretary 2025-04-01
ROSATO, Leonardo Director 2023-09-12 Aug 1974 Italian
Show 30 resigned officers
Name Role Appointed Resigned
COLLIER, Robert Philip Secretary 2001-01-31
REICHEL, Dieter Ernst Secretary 1993-01-06
STEWART, Christopher Joseph Secretary 2001-01-31 2016-07-31
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-07-02 2024-08-06
ANDERSON, Peter Hamish Guildford Director 2024-02-09 2024-03-31
BARBERIO, Roberto Director 2022-10-01 2023-09-12
BRIERLEY, Graham Director 1995-04-12 2005-01-11
CARTER, Richard Edward Director 1994-02-14
CHUPIN, Olivier Marie Alain Director 2020-03-01 2021-06-04
COLOMBO, Carlo Maria, Dott Director 2003-06-17 2010-04-02
CORBASSON, Frederic Alain Lucien Director 2011-04-26 2014-06-20
DEEGAN, Brian Director 2019-02-28 2021-07-31
DINGLEY, Mark Gerald Director 2012-09-14
DIXON, David Robert Director 1992-12-18
FERRANTE, Franco Director 2022-10-07 2024-02-02
GLON, Francois Jean-Marie Director 2010-05-04 2011-04-12
HAWKES, Nelson Patrick Director 1997-04-25
HENRY, Lena Geraldine Director 2019-02-28 2020-03-01
HUNT, Charles Director 2001-11-14 2014-08-29
MARRE, Prûne Hélène Director 2021-06-04 2022-10-07
MCCREA, Mervyn Director 2001-11-14 2010-04-02
MOSCATELLI, Andrea Director 1993-07-30 1999-06-04
NASSIF, Gerald Paul Director 1993-07-30 1999-11-16
PEDERZINI, Alessandro, Dr Director 2001-11-14 2010-04-02
REICHEL, Dieter Ernst Director 1993-01-06
SALVADORI, Bruno Director 2000-03-14 2014-03-10
SMITH, James Michael Director 2014-09-01 2022-09-30
SMITH, Peter James Director 2014-09-02 2019-03-07
STALEY, Bradley Jason Director 2012-07-13 2014-10-10
STEWART, Christopher Joseph Director 2001-11-14 2016-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Trifle Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 194 total filings

Date Type Category Description
2026-05-06 AA accounts Accounts with accounts type full PDF
2026-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-12 CH04 officers Change corporate secretary company with change date PDF
2025-09-23 AA01 accounts Change account reference date company previous extended PDF
2025-05-14 AD03 address Move registers to sail company with new address PDF
2025-05-14 AD02 address Change sail address company with old address new address PDF
2025-05-13 AP04 officers Appoint corporate secretary company with name date PDF
2025-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-02-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-25 AA accounts Accounts with accounts type full PDF
2024-08-06 TM02 officers Termination secretary company with name termination date PDF
2024-04-26 AD01 address Change registered office address company with date old address new address PDF
2024-04-11 AD02 address Change sail address company with new address PDF
2024-04-04 TM01 officers Termination director company with name termination date PDF
2024-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-14 AP01 officers Appoint person director company with name date PDF
2024-02-14 TM01 officers Termination director company with name termination date PDF
2023-10-12 AA accounts Accounts with accounts type full
2023-09-20 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2025 · period ending 2025-06-30 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page